Advanced company searchLink opens in new window

CAMTIDE LIMITED

Company number SC403246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AD01 Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014
25 Jul 2014 2.21B(Scot) Notice of automatic end of Administration
07 Feb 2014 2.20B(Scot) Administrator's progress report
13 Nov 2013 AD01 Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013
23 Sep 2013 2.16BZ(Scot) Statement of administrator's deemed proposal
09 Sep 2013 2.16B(Scot) Statement of administrator's proposal
24 Jul 2013 2.11B(Scot) Appointment of an administrator
22 Jul 2013 AD01 Registered office address changed from C/O Metro Falkirk Bean Cross Farm Polmont Falkirk FK2 0XS Scotland on 22 July 2013
18 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
22 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 12 July 2012
12 Jul 2012 AP01 Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director
12 Jul 2012 TM01 Termination of appointment of Christopher Mckenzie as a director
21 Jun 2012 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 June 2012
24 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 2
08 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 1